Matthew Barker General Manager Marriott s Shadow Ridge

Similar documents
Robert Perez Secretary. August 10, Notice of Annual Meeting GRCLT Condominium, Inc. Dear Marriott Grand Residence Club SM at Lake Tahoe Member:

MINUTES. Stephanie Quick Communications & Marketing Manager Amy Campbell Information Center Director

NOTICE OF THE 2018 ANNUAL MEETING OF MEMBERS

RIVERVIEW RESORT CONDOMINIUM TRUST BOARD OF TRUSTEES MEETING MINUTES. March 21, 2012

Election of Two (2) Members to the Board of Directors each to serve a three-year term

Diane Womack Secretary Harbour Club Owners Association, Inc. September 11, Notice of Annual Meeting Harbour Club Owners Association, Inc.

Bill Whelihan Secretary. September 25, 2017

Jim McBee. September 12, Notice of Annual Meeting GRCLT Condominium, Inc. Dear Marriott Grand Residence Club SM at Lake Tahoe Member:

Pollard Brook Unit Owners Association, Inc. ANNUAL MEETING OF OWNERS OCTOBER 17, 2015

Brad Bradford. September 5, Notice of Annual Meeting Lakeshore Reserve Condominium Association, Inc. Dear Marriott s Lakeshore Reserve Owner:

Election of two (2) Members to the Timeshare Association Board of Directors, each to serve a two-year

Limited Proxy Submission Method

Voting online will increase the chances of becoming one of the first 400 owners to return your proxy, making you eligible for a $50 VISA gift card!

If you have questions regarding submitting your Limited Proxies electronically, please contact Morrow Sodali by at

PLEASE MAKE NOTE OF YOUR CONTROL NUMBER AS THE INFORMATION IS AVAILABLE ONLY THROUGH MORROW SODALI.

Marina Bay Condominium Association, Inc. Board of Directors, Budget Meeting. Wednesday, November 30, Marina Bay Clubhouse. 6:00 pm UNAPPROVED

Sally Rich Secretary/Treasurer. October 12, Notice of Annual Meeting Oceana Palms Condominium Association, Inc.

Annual Owners Meeting

DRAFT Kaanapali Royal Association of Apartment Owners Annual Meeting Minutes January 9, 2010

BYLAWS OF THE PUEBLOS AT ALAMEDA RANCH ASSOCIATION, INC. Inc. ("TPARA" or "Association") Members of the Association shall be the record title Owners

Minutes of the Special Meeting of The Board of Directors of the Fossil Ridge Homeowners Association, Inc. May 6, 2015

Grand Chateau Owners Association, Inc Annual Meeting. Proposals

Stepping Stone Condominium Association, Inc.

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF LAGUNA WOODS MUTUAL NO. FIFTY A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION

BERMUDA TUCKER S POINT CLUB HOTEL AND SPA (ST. GEORGE S PARISH) SPECIAL DEVELOPMENT ORDER 2001 BR 36 / 2001

QUAIL RIDGE CONDOMINIUM ASSOCIATION, INC. Bylaws

VILLAS OF CAVE CREEK OWNERS ASSOCIATION BOARD OF DIRECTORS BUDGET MEETING TRADING PLACES INTERNATIONAL MONDAY, SEPTEMBER 19, 2016; 10:00 A.M.

TAHOE SANDS TIME SHARE OWNERS ASSOCIATION BOARD OF DIRECTORS MEETING Tahoe Sands Resort, 6610 North Lake Blvd., Tahoe Vista June 2, 2018

BYLAWS THE J. PAUL GETTY TRUST

INDEX TO RESTATED AND AMENDED BYLAWS OF PACIFIC BLUFFS MANAGEMENT CORPORATION NO. TWO

AMENDED AND RESTATED CORPORATE BYLAWS OF MIAMI BEACH UNITED, INC. Adopted by the Board of Directors of Miami Beach United, Inc., on 7 December 2018

ASSOCIATION OF APARTMENT OWNERS MAUI HILL BOARD OF DIRECTORS REGULAR MEETING September 14 & 15, 2016

BY LAWS CWC OWNERS ASSOCIATION, INC. ARTICLE I IDENTIFICATION

JAMES/KILMER CONDOMINIUM ASSOCIATION BOARD OF DIRECTORS MEETING July 24, 2018

Brian Saggiomo Secretary Aruba Surf Club Cooperative Association. February 23, 2018

0570a /001[27]

DISCOVERY BEACH RESORT AND TENNIS CLUB CONDOMINIUM ASSOCIATION, INC. MEETING MINUTES July 21, 2016

Irwin Cohen Secretary/Treasurer Marriott Vacation Club International of Aruba Cooperative Association

Pollard Brook Unit Owners Association, Inc. ANNUAL MEETING OF OWNERS NOVEMBER 5, 2011

Sea Palms Property Owners Association, Inc. Annual Meeting of the Membership AGENDA. V. Financial Reports 2017 Year-to-Date/Proposed Budget for 2018

CONDOMINIUM NUMBER ONE OF THE PINES INC. BOARD OF DIRECTORS MEETING REGULAR SESSION December 6, 2016

Forest Glen Condominiums, 2019 HOA Board of Directors Monthly Meeting Minutes, Clubhouse. 15 January

Notice of Annual Meeting Ocean Pointe at Palm Beach Shores Condominium Association, Inc.

ARTICLE I NAME Hershey s Mill Sports Group (HMSG) 55 Hershey s Mill Drive West Chester, Pa

BY-LAWS OF REGENCY POINT CONDOMINIUM ASSOCIATION, INC. ARTICLE 1. General Provisions

Pine Tree Village Amended and Restated By-Laws

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC.

Wildridge Association General Session Agenda

BY-LAWS OF VILLAGES OF PABLO HOMEOWNERS ASSOCIATION, INC. A Florida Corporation Not For Profit

Irwin Cohen Secretary/Treasurer Marriott Vacation Club International of Aruba Cooperative Association. March 1, 2018

CASCADAS DE BAJA ASSOCIATION ANNUAL MEETING JUNE 24, :00 AM (PDT) WYNDHAM IRVINE / ORANGE COUNTY AIRPORT IRVINE, CALIFORNIA MINUTES

Brian Saggiomo Secretary Aruba Surf Club Cooperative Association. February 24, 2017

WILLIAMSBURG PLANTATION HOMEOWNERS ASSOCIATION, INC. BYLAWS ARTICLE I MEETINGS OF MEMBERS

Mountain Park Nature s Neighborhood 2015 Annual Meeting

HERITAGE HILLS HOMEOWNERS ASSOCIATION BOARD MEETING Minutes

CALLAWASSIE ISLAND MEMBERS CLUB, INC.

MADISON GREEN MASTER ASSOCIATION BOARD OF DIRECTOR S MEETING AUGUST 29, 2012 MINUTES

CEDAR HAMMOCK GOLF AND COUNTRY CLUB BOARD OF DIRECTORS REGULAR MEETING MINUTES MARCH 20, 2017

BY-LAWS OF OCEAN PALMS HOMEOWNERS ASSOCIATION A Non-Profit Mutual Benefit Corporation

RIVER STRAND GOLF AND COUNTRY CLUB, INC. MEETING OF THE BOARD OF DIRECTORS. May 15, 2017

Wesolowski called for a salute to the flag and a moment of silence for our departed members.

MINUTES OF THE 2017 ANNUAL MEETING OF THE MEMBERS OF PARK RIVER WEST CONDOMINIUM ASSOCIATION, INC.

Rollingwood Pool, Inc. By-Laws. (Amended February 2019) Deleted: 8. Bylaw 02/2019 v.1

BYLAWS THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC.

AMENDED & RESTATED BYLAWS PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I. Name and Location. P. O. Box Kent, WA ARTICLE II

Bylaws of the Board of Trustees of the Topeka and Shawnee County Public Library

Minutes of the Regular Meeting Of the Board of Directors Arrowhead Metropolitan District July 26, 2017

Chair's Script - AOAO {Association Name Here} Page 1

MINUTES OF THE 2016 ANNUAL MEETING OF THE MEMBERS OF PARK RIVER WEST CONDOMINIUM ASSOCIATION, INC.

Ashmore at Germantown Annual Meeting September 13, 2011

2015 AMENDMENT TO THE BYLAWS OF THE LAKES AT WILLOW CREEK COMMUNITY ASSOCIATION, INC. ARTICLE I PURPOSES AND POWERS

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE CHERRY CREEK VISTA PARK & RECREATION DISTRICT HELD

STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA LAND SALES, CONDOMINIUMS, AND MOBILE HOMES

Rules of Friends of the Albert Hall Inc.

SECOND AMENDED AND RESTATED BYLAWS CATHEDRAL SPRINGS CONDOMINIUMS HOMEOWNERS ASSOCIATION

BYLAWS OF THE ESPLANADE CONDOMINIUM ASSOCIATION

GROVE PLACE AT GRAND PALMS HOMEOWNERS ASSOCIATION, INC. BY-LAWS

THE COVES AT WILTON CREEK OWNERS ASSOCIATION BOARD OF DIRECTORS MEETING June 16, 2014

Public Hearing Ordinance No. 457 Appliances, Tires, and Other Large Article Items. November 5, 2013

Board members present Jade Litcher, Judy Lowe, Steve Johnson, Scott Miller

Indian River Colony Club Meeting of the Board of Directors Administration Building, Main Conference Room Tuesday April 28, 2015

BY-LAWS BRITTANY PLACE HOMEOWNERS ASSOCIATION, INC

(A Texas Nonprofit Corporation)

QUECHEE LAKES LANDOWNERS' ASSOCIATION, INC. BY-LAWS. Incorporated under the Laws of Vermont as a Non-Profit Association

BYLAWS OF WOODBRIDGE PARK PROPERTY OWNERS ASSOCIATION, INC., A NORTH CAROLINA NON-PROFIT CORPORATION

BY-LAWS OF GRANDFATHER GOLF AND COUNTRY CLUB

KINGS POINT ART LEAGUE BYLAWS

Westside Duplicate Bridge Club Club Constitution

BAREFOOT RESORT RESIDENTIAL OWNERS ASSOCIATION, INC. FIFTEENTH ANNUAL MEMBERS MEETING DECEMBER 10, 2018 MINUTES

SEDGEFIELD TENNIS CLUB - CONSTITUTION

UNIVERSAL VACATION CLUB AMENDED AND RESTATED RULES AND REGULATIONS ARTICLES OF INCORPORATION BYLAWS. Effective as of October 22, 2011

Cape Girardeau County 4-H Council Constitution

FRUITLAND DOMESTIC WATER COMPANY

OCEAN RIDGE MASTER ASSOCIATION, INC. SPECIAL MEETING OF THE BOARD OF DIRECTORS

BYLAWS OF THE HAMLET AT CASTLE PINES NORTH HOMEOWNERS ASSOCIATION, INC.

BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC.

A GUIDE TO SERVING ON A STRATA COMMITTEE

EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES

BYLAWS OF TWO WORLDS OF COLUMBUS CONDOMINIUM OWNERS ASSOCIATION, INC.

Minutes April 2018 Workshop and Executive Meetings Board of Directors, Meadowlakes Property Owners Association

Transcription:

June 19, 2017 Dear Marriott s Shadow Ridge Owner: These minutes are being distributed to Owners as outlined in the Shadow Ridge Master Association, Declaration Article III and Bylaws, Article 6; the Shadow Ridge Condominium Association Bylaws, Article 6 and the Shadow Ridge Timeshare Association Declaration Article IV and Bylaws, Article 6. Please also consider opting-in to receive mailings required by the Association s governing documents or applicable law via electronic transmission through an e-mail address. Examples of required mailings may include: notices of meetings, financial statements, budgets and amendments to the governing documents. In order to receive these items by electronic transmission, Owners must first explicitly provide consent (or opt-in ). Consent to receive required mailings by electronic transmission is effective unless it is revoked at a later time. To opt-in, log into your Owner account on https://owners.marriottvacationclub.com. Click on My Account. Click on Review/Update Owner Information. Click on Communication Settings. Click on Edit Settings. For questions, please contact my Executive Assistant, Rhett Clements, by telephone at 760-674-2605 or by email at Rhett.clements@vacationclub.com. Sincerely, Matthew Barker General Manager Marriott s Shadow Ridge

Shadow Ridge Master Association Shadow Ridge Condominium Association Shadow Ridge Timeshare Association Board of Directors Meeting May 2, 2017 A regular meeting of Shadow Ridge Master Association, Shadow Ridge Condominium Association and Shadow Ridge Timeshare Association Boards of Directors was held concurrently on May 2, 2017, via conference call, hosted from Marriott s Shadow Ridge, 9003 Shadow Ridge Road, Palm Desert, California 92211. Present from the Boards of Directors of each Association were: Richard Hayward, President; Diane Howard, Vice President; Ron Essig, Secretary; Charles Baron, Treasurer and Allen McLean, Director Present from Marriott Vacation Club International, representing the Management Company, were: Matt Barker, General Manager; Jim Zeltner, Resort Manager; Nick Enders, Director of Finance; Barry Witt, Director of Engineering; Yvonne Bell-Tumblin, Project Manager; Jay Johansen, Senior Assistant Controller; Jane Berg, Regional Vice President West; Scott Wilkerson, Area Director of Finance West and Rhett Clements, Executive Assistant, acting as Recording Secretary Guest present was: Amy Johnson, PricewaterhouseCoopers CALL TO ORDER Richard Hayward, President of the Associations, called the meetings of Shadow Ridge Master Association, Shadow Ridge Condominium Association and Shadow Ridge Timeshare Association to order at 9:01 a.m., Pacific time. Davis-Stirling Act Section 4900, et. seq. Mr. Hayward reminded those present of the Davis-Stirling Act Section 4900, et. seq. Approval to run meetings concurrently A motion was made by Diane Howard to conduct the meetings of Shadow Ridge Master Association, Shadow Ridge Condominium Association and Shadow Ridge Timeshare Association Board Meetings concurrently. The motion was seconded by Ron Essig and unanimously carried. ESTABLISHMENT OF QUORUM Mr. Hayward announced with all Board Members present, quorum was met for each Association. APPOINTMENT OF RECORDING SECRETARY Mr. Hayward appointed Rhett Clements to serve as Recording Secretary. PROOF OF NOTICE OF BOARD OF DIRECTORS MEETING Notice of Board of Directors Meeting was emailed to all Board Members on March 6, 2017 as required by each Association s Bylaws. APPROVAL OF AGENDA A motion was made by Diane Howard to approve the Agenda as presented. The motion was seconded by Ron Essig and unanimously carried. APPROVAL OF PREVIOUS BOARD OF DIRECTORS MEETING MINUTES A motion was made by Diane Howard to approve the February 10, 2017 Shadow Ridge Master Association, Shadow Ridge Condominium Association and Shadow Ridge Timeshare Association Special Boards of Directors Meeting Minutes as presented. The motion was seconded by Allen McLean and unanimously carried.

2016 AUDITED FINANCIALS Amy Johnson presented the 2016 Audited Financials. Charles Baron accepted the 2016 Audited Financials for Shadow Ridge Master Association, Shadow Ridge Condominium Association and Shadow Ridge Timeshare Association on April 20, 2017. FINANCIAL REPORT 2017 Year-to-Date Financials Nick Enders presented the 2017 Year-to-Date Financials, as of March 21, 2017. Highlights included: Shadow Ridge Master Association year-to-date Operating Fund Surplus was $55. Shadow Ridge Condominium Association year-to-date Operating Fund Surplus was $45,048. Shadow Ridge Timeshare Association year-to-date Operating Fund Surplus was $95,633. Mr. Enders reviewed the year-to-date Accounts Receivables. The unpaid maintenance fees were 4.9%, compared to 5.9% in 2016. Scott Wilkerson discussed the foreclosed inventory repurchase agreement between Shadow Ridge Timeshare Association and Marriott Ownership Resorts, Inc. (MORI). The 2018 agreement is under evaluation by MORI and information will be presented at the November 2, 2017 Board Meeting. RESERVE PROJECTS 2017 Master Association Reserves Yvonne Bell-Tumblin stated there are no 2017 Master Association Reserve projects scheduled. 2018 Master Association Reserves Ms. Bell-Tumblin reviewed the proposed 2018 Master Association Reserve project. Highlights included: Replace main entrance monument signs 2017 Condominium Association Reserves Ms. Bell-Tumblin reviewed the 2017 Condominium Association Reserve projects. Highlights included: Refurbish LED tennis court lights in progress Install new light fixtures at Central Facilities Building, Mirage Center, Chuckwalla and Snakebites pools - in progress Paint buildings, common areas and carports in progress Install new Snakebites fire pit in progress Snakebites pool heater was replaced Refurbish Operations office and breakroom in progress Re-coat building roofs in progress Re-plaster Chuckwalla Family and Lounge pools and spas in progress Chuckwalla pool slide was re-plastered Re-plaster Snakebites pool in progress Install Operations Building golf cart shade structure in progress Replace common area door locks in progress Refurbish Front Office and Central Facilities Building in progress Ms. Bell-Tumblin recommended Shadow Ridge Condominium Association Board approve additional expenditures: re-plaster Chuckwalla and Snakebites pools and spas in the amount of $80,000, install golf cart shade structure at the Operations Building in the amount of $119,250 and upgrade common area door locks in the amount of $16,000, for a total of $215,250. The additional expenditures will be added to the previously approved 2017 Shadow Ridge Condominium Association Reserve Funds for a total of $511,010. A motion was made by Allen McLean to approve the additional Reserve Expenditures to re-plaster Chuckwalla and Snakebites pools and spas in the amount of $80,000; install golf cart shade structure at the Operations Building in the amount of $119,250 and upgrade common area door locks in the amount of $16,000, for a total of $215,250. The additional expenditures will be added to the previously approved 2017 Shadow Ridge Condominium Association Reserve Funds for a total of $511,010. The motion was seconded by Ron Essig and unanimously carried.

Richard Hayward led a discussion regarding Shadow Ridge Condominium Association Reserve cash flow. 2018 Condominium Association Reserves Ms. Bell-Tumblin reviewed the proposed 2018 Condominium Association Reserve projects. Highlights included: Replace Villages pool and spa equipment Replace Phase 2 fire alarm system Re-plaster Roadrunner pool and spa Replace Mirage Activities Center soft goods 2017 Timeshare Association Reserves Mrs. Bell-Tumblin presented 2017 Timeshare Association Reserve projects. Highlights included: Phase 6 and 7 Housekeeping vacuum cleaners were purchased Purchase Housekeeping passenger van Refurbish Phases 1, 2, and 6 Purchase Housekeeping laundry bins Ms. Bell-Tumblin recommended Shadow Ridge Timeshare Association Board approve $36,955 for the purchase of housekeeping laundry bins. A motion was made by Diane Howard to approve the purchase of housekeeping laundry bins in the amount of $36,955 from 2017 Shadow Ridge Timeshare Association Reserves. The motion was seconded by Charles Baron and unanimously carried. 2018 Timeshare Association Reserves Ms. Bell-Tumblin reviewed the proposed 2018 Timeshare Association Reserve projects. Highlights included: Refurbish Phases 3, 7, and 8 Part 1 Replace Phase 7 televisions Replace Loss Prevention truck RESORT OPERATIONS REPORT Jim Zeltner presented the Resort Operations Report. Highlights included: Overall Guest Satisfaction increased by 2.8%, compared to 2016 Everything in Working Order increased by 1%, compared to 2016 Villas Cleanliness increased by 1%, compared to 2016 Service Index increased by 1.2%, compared to 2016 Problem Resolution increased by 4.1%, compared to 2016 Activities and Fitness programs were reviewed clubthrive was reviewed 2017 recognitions were reviewed The resort team raised $44,000 for Children s Miracle Network NEW BUSINESS Bylaw Amendment Review Mr. Barker updated the Boards regarding the Bylaw Amendment stating: The Limited Proxy for the 2016 Annual Meeting includes a vote to amend the Bylaws to permit proxies to be transmitted by electronic means and to permit transmitting notices and other documents and information by electronic means. The proposed amendments did not pass. The governing documents, for all Associations, do not prohibit transmitting proxies electronically or the transmittal of notices and other documents and information by electronic means. However, state statute prohibits electronic transmission of proxies. Management cannot facilitate electronic voting until the law changes in favor of electronic voting or electronic transmittal. If the law changes, the Management Company will request the Boards provide formal direction as

to how to proceed with the distribution of proxies, notices and other documents since the proposed amendment did not pass. The Boards always have the option to seek guidance from Association counsel. Nominating Committee The Nominating Committee, for all Associations, will meet to review and select volunteers to be placed on the 2017 Limited Proxy. Mr. Barker will contact Mr. Hayward, Diane Howard and Allen McLean to determine the Nominating Committee Meeting date. Announcement of Next Board of Directors Meeting Dates Board and Annual Meetings November 2, 2017 Board Meeting May 10, 2018 Board and Annual Meetings October 30, 2018 ADJOURNMENT There being no further business to come before the Board, a motion was made by Diane Howard to adjourn the meeting at 11:00 a.m. The motion was seconded by Ron Essig and unanimously carried. Submitted by: Approved by: Rhett Clements Date Richard Hayward Date Recording Secretary President Shadow Ridge Master Association Shadow Ridge Condominium Association Shadow Ridge Timeshare Association These minutes are subject to approval at the next Board of Directors Meeting